Company NameFrontline Display International Limited
Company StatusActive
Company Number01593717
CategoryPrivate Limited Company
Incorporation Date27 October 1981(42 years, 6 months ago)
Previous NameFrontline Display Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Lingard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(28 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House South Stoke
Bath
BA2 7DW
Director NameMr Duncan Robert Hussey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(35 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Martin Andrew Kelly
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(35 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Edward Alan Riseman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(35 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMs Laraine Porter
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(39 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Justin Bulley
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2023(41 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameRobert James Mizen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevon Cottage
16 Leigh Road Holt
Trowbridge
Wiltshire
BA14 6PW
Director NameSteven Michael Risdale
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Broad Road
Kingswood
Bristol
BS15 1HZ
Director NamePhilip Morgan Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration28 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelso House
23 Sion Road, Landsdown
Bath
Somerset
BA1 5SH
Secretary NameMrs Lynn Margaret Risdale
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Broad Road
Kingswood
Bristol
BS15 1HZ
Secretary NameJennifer Mary Mizen
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressDevon Cottage
16 Leigh Road Holt
Trowbridge
Wiltshire
BA14 6PW
Secretary NamePoh Wah Tham
NationalityBritish
StatusResigned
Appointed01 March 2003(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2006)
RoleCompany Director
Correspondence AddressPipers Hill
Firfields
Weybridge
Surrey
KT13 0UD
Director NameKon You @ Kwan Yew Chong
Date of BirthMay 1945 (Born 79 years ago)
NationalityMalaysian
StatusResigned
Appointed24 August 2004(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2006)
RoleCEO
Correspondence Address21 Bukit Travers
Federal Hill
Kuala Lumpur
50480
Foreign
Director NameKa Hon Tham
Date of BirthApril 1953 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed24 August 2004(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2006)
RoleCompany Director
Correspondence Address56, Jalan Taman Pantai
Kuala Lumpur
Wilayah Persekutian 59100
Foreign
Secretary NamePaula Lesley Griffiths
NationalityBritish
StatusResigned
Appointed21 December 2006(25 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 July 2017)
RoleSecretary
Correspondence AddressKelso House
23 Sion Road Landsdown
Bath
Avon
BA1 5SH
Director NamePaula Lesley Griffiths
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(29 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKelso House 23 Sion Road
Landsdown
Bath
Somerset
BA1 5SH
Director NameMr Nigel David Egerton-King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(35 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
Director NameMr Stephen Bunting
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(39 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN

Contact

Websitefrontlinedisplay.com
Telephone01225 321900
Telephone regionBath

Location

Registered AddressThe George Building Nicholas Road
Notting Dale
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

69.8k at £1Frontline Display Holdings LTD
99.71%
Ordinary A
200 at £1Frontline Display Holdings LTD
0.29%
Ordinary B

Financials

Year2014
Net Worth£440,031
Cash£387,670
Current Liabilities£888,069

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

9 July 2007Delivered on: 20 July 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
3 April 1991Delivered on: 5 April 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 July 1989Delivered on: 27 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land together with the buildings erected thereon and known as cheffield house devizes road, box in the county of wiltshire assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 February 2021Appointment of Ms Laraine Porter as a director on 12 February 2021 (2 pages)
15 February 2021Appointment of Mr Stephen Bunting as a director on 12 February 2021 (2 pages)
5 October 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
19 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
11 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages)
6 January 2020Termination of appointment of Philip Morgan Griffiths as a director on 31 December 2019 (1 page)
14 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
13 June 2019Director's details changed for Mr Martin Andrew Kelly on 6 June 2019 (2 pages)
22 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
22 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
22 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
26 July 2018Satisfaction of charge 3 in full (1 page)
23 July 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
18 July 2018Register(s) moved to registered office address 91 Princedale Road London W11 4NS (1 page)
18 July 2018Cessation of Frontline Display Holdings Limited as a person with significant control on 12 July 2017 (1 page)
18 July 2018Register(s) moved to registered office address 91 Princedale Road London W11 4NS (1 page)
18 July 2018Notification of Big Group Holdings Limited as a person with significant control on 12 July 2017 (1 page)
18 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages)
18 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
18 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
18 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 April 2018Appointment of Mr Martin Andrew Kelly as a director on 12 July 2017 (2 pages)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Change of share class name or designation (2 pages)
15 August 2017Resolutions
  • RES13 ‐ That each of the issued "b" ordinary shares of £1.00 each. 12/07/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 August 2017Resolutions
  • RES13 ‐ That each of the issued "b" ordinary shares of £1.00 each. 12/07/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 August 2017Appointment of Mr Edward Riseman as a director on 12 July 2017 (2 pages)
3 August 2017Appointment of Mr Edward Riseman as a director on 12 July 2017 (2 pages)
2 August 2017Termination of appointment of Paula Lesley Griffiths as a director on 12 July 2017 (1 page)
2 August 2017Appointment of Mr Duncan Robert Hussey as a director on 12 July 2017 (2 pages)
2 August 2017Termination of appointment of Paula Lesley Griffiths as a secretary on 12 July 2017 (1 page)
2 August 2017Termination of appointment of Paula Lesley Griffiths as a director on 12 July 2017 (1 page)
2 August 2017Registered office address changed from 8-9 Avon Buildings Lower Bristol Road Bath BA2 1ES to 91 Princedale Road London W11 4NS on 2 August 2017 (1 page)
2 August 2017Appointment of Mr Nigel David Egerton-King as a director on 12 July 2017 (2 pages)
2 August 2017Termination of appointment of Paula Lesley Griffiths as a secretary on 12 July 2017 (1 page)
2 August 2017Appointment of Mr Duncan Robert Hussey as a director on 12 July 2017 (2 pages)
2 August 2017Registered office address changed from 8-9 Avon Buildings Lower Bristol Road Bath BA2 1ES to 91 Princedale Road London W11 4NS on 2 August 2017 (1 page)
2 August 2017Appointment of Mr Nigel David Egerton-King as a director on 12 July 2017 (2 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 June 2017Satisfaction of charge 1 in full (1 page)
30 June 2017Satisfaction of charge 1 in full (1 page)
30 June 2017Notification of Frontline Display Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Satisfaction of charge 2 in full (1 page)
30 June 2017Satisfaction of charge 2 in full (1 page)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 June 2017Notification of Frontline Display Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
5 May 2017Director's details changed for Mr Adam Lingard on 27 April 2017 (2 pages)
5 May 2017Director's details changed for Mr Adam Lingard on 27 April 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 70,000
(8 pages)
22 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 70,000
(8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 70,000
(8 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 70,000
(8 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 70,000
(8 pages)
10 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 70,000
(8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
3 March 2011Appointment of Paula Lesley Griffiths as a director (2 pages)
3 March 2011Appointment of Paula Lesley Griffiths as a director (2 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Appointment of Mr Adam Lingard as a director (2 pages)
26 July 2010Appointment of Mr Adam Lingard as a director (2 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 31/12/08; full list of members; amend (6 pages)
3 July 2009Return made up to 31/12/08; full list of members; amend (6 pages)
5 June 2009Memorandum and Articles of Association (15 pages)
5 June 2009Memorandum and Articles of Association (15 pages)
22 May 2009Ad 31/12/08\gbp si 63800@1=63800\gbp ic 6200/70000\ (2 pages)
22 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2009Nc inc already adjusted 31/12/08 (1 page)
22 May 2009Nc inc already adjusted 31/12/08 (1 page)
22 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2009Ad 31/12/08\gbp si 63800@1=63800\gbp ic 6200/70000\ (2 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (20 pages)
26 June 2008Total exemption full accounts made up to 31 December 2007 (20 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 September 2007Full accounts made up to 31 December 2006 (22 pages)
18 September 2007Full accounts made up to 31 December 2006 (22 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
20 June 2007Location of register of members (1 page)
20 June 2007Location of register of members (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 31/12/06; full list of members (2 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Location of register of members (1 page)
16 April 2007Return made up to 31/12/06; full list of members (2 pages)
16 April 2007Secretary's particulars changed (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
17 July 2006Full accounts made up to 31 December 2005 (20 pages)
17 July 2006Full accounts made up to 31 December 2005 (20 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
31 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
8 March 2003Auditor's resignation (3 pages)
8 March 2003Auditor's resignation (3 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
2 December 2002Accounts for a small company made up to 30 September 2002 (7 pages)
27 November 2002Resolutions
  • RES13 ‐ Sect 320 acqui approved 20/11/02
(1 page)
27 November 2002Resolutions
  • RES13 ‐ Sect 320 acqui approved 20/11/02
(1 page)
18 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
31 July 2001Full accounts made up to 30 September 2000 (17 pages)
31 July 2001Full accounts made up to 30 September 2000 (17 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Full accounts made up to 30 September 1999 (15 pages)
12 April 2000Full accounts made up to 30 September 1999 (15 pages)
27 July 1999Full accounts made up to 30 September 1998 (14 pages)
27 July 1999Full accounts made up to 30 September 1998 (14 pages)
14 June 1999Registered office changed on 14/06/99 from: creffield house devizes road box wiltshire, SN14 9EF (1 page)
14 June 1999Registered office changed on 14/06/99 from: creffield house devizes road box wiltshire, SN14 9EF (1 page)
11 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/01/99
(1 page)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Location of register of members (1 page)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Location of register of members (1 page)
11 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/01/99
(1 page)
19 March 1998Full accounts made up to 30 September 1997 (14 pages)
19 March 1998Full accounts made up to 30 September 1997 (14 pages)
28 January 1998Company name changed frontline display LIMITED\certificate issued on 29/01/98 (2 pages)
28 January 1998Company name changed frontline display LIMITED\certificate issued on 29/01/98 (2 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 March 1997Full accounts made up to 30 September 1996 (12 pages)
14 March 1997Full accounts made up to 30 September 1996 (12 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1996Full accounts made up to 30 September 1995 (12 pages)
28 February 1996Full accounts made up to 30 September 1995 (12 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)
19 January 1993Return made up to 31/12/92; full list of members (6 pages)
19 January 1993Return made up to 31/12/92; full list of members (6 pages)
1 February 1991Return made up to 31/12/90; full list of members (4 pages)
1 February 1991Return made up to 31/12/90; full list of members (4 pages)
22 October 1990Memorandum and Articles of Association (30 pages)
22 October 1990Memorandum and Articles of Association (30 pages)
12 October 1990Increase in nominal capital (1 page)
12 October 1990Increase in nominal capital (1 page)
14 February 1990Return made up to 11/01/90; full list of members (5 pages)
14 February 1990Return made up to 11/01/90; full list of members (5 pages)
27 February 1989Return made up to 31/01/89; full list of members (4 pages)
27 February 1989Return made up to 31/01/89; full list of members (4 pages)
19 July 1988Return made up to 29/02/88; full list of members (4 pages)
19 July 1988Return made up to 29/02/88; full list of members (4 pages)
10 March 1987Return made up to 19/02/87; full list of members (4 pages)
10 March 1987Return made up to 19/02/87; full list of members (4 pages)
28 June 1983Annual return made up to 24/03/83 (7 pages)
28 June 1983Annual return made up to 24/03/83 (7 pages)